BRAINTRUST PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BRAINTRUST PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10139743

Incorporation date

21/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2016)
dot icon24/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon21/03/2025
Change of details for Samuel Mcewan Bank as a person with significant control on 2025-03-20
dot icon20/03/2025
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Unit 14, Princeton Mews 167 London Road Kingston upon Thames KT2 6PT on 2025-03-20
dot icon02/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-06-02
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/08/2023
Termination of appointment of Rysaffe Secretaries as a secretary on 2023-07-21
dot icon06/07/2023
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2023-07-06
dot icon17/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/02/2021
Statement of capital following an allotment of shares on 2020-12-04
dot icon26/01/2021
Sub-division of shares on 2020-10-16
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon29/01/2020
Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE
dot icon29/01/2020
Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 71 Queen Victoria Street London EC4V 4BE
dot icon29/01/2020
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2020-01-22
dot icon29/01/2020
Appointment of Rysaffe Secretaries as a secretary on 2020-01-22
dot icon29/01/2020
Director's details changed for Samuel Mcewan Bank on 2020-01-29
dot icon29/01/2020
Change of details for Samuel Mcewan Bank as a person with significant control on 2020-01-29
dot icon29/01/2020
Registered office address changed from 27a Bristol Gardens London W9 2JQ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2020-01-29
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon24/04/2018
Notification of Samuel Mcewan Bank as a person with significant control on 2016-04-21
dot icon24/04/2018
Withdrawal of a person with significant control statement on 2018-04-24
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/08/2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon26/08/2016
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
dot icon09/05/2016
Appointment of Samuel Mcewan Bank as a director on 2016-04-22
dot icon06/05/2016
Termination of appointment of Richard Michael Bursby as a director on 2016-04-22
dot icon06/05/2016
Termination of appointment of Huntsmoor Nominees Limited as a director on 2016-04-22
dot icon06/05/2016
Termination of appointment of Huntsmoor Limited as a director on 2016-04-22
dot icon21/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RYSAFFE SECRETARIES
Corporate Secretary
22/01/2020 - 21/07/2023
104
Mr Samuel Mcewan Bank
Director
22/04/2016 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINTRUST PRODUCTIONS LIMITED

BRAINTRUST PRODUCTIONS LIMITED is an(a) Active company incorporated on 21/04/2016 with the registered office located at Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames KT2 6PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINTRUST PRODUCTIONS LIMITED?

toggle

BRAINTRUST PRODUCTIONS LIMITED is currently Active. It was registered on 21/04/2016 .

Where is BRAINTRUST PRODUCTIONS LIMITED located?

toggle

BRAINTRUST PRODUCTIONS LIMITED is registered at Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames KT2 6PT.

What does BRAINTRUST PRODUCTIONS LIMITED do?

toggle

BRAINTRUST PRODUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAINTRUST PRODUCTIONS LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-04-30.